Coffee Trendz Limited, a registered company, was started on 11 Aug 2006. 9429033943046 is the New Zealand Business Number it was issued. The company has been supervised by 4 directors: Colleen Pudney - an active director whose contract began on 11 Aug 2006,
Robert Plas - an active director whose contract began on 25 May 2023,
Brendan Eager - an inactive director whose contract began on 11 Aug 2006 and was terminated on 17 Jun 2020,
Robert Plas - an inactive director whose contract began on 11 Aug 2006 and was terminated on 01 Jul 2011.
Updated on 21 Mar 2024, the BizDb data contains detailed information about 1 address: Unit A, 28 Hugo Johnston Drive, Penrose, Auckland (types include: physical, registered).
Coffee Trendz Limited had been using Unit 15, 761 Great South Rd, Penrose, Auckland as their physical address until 31 Mar 2008.
Old names for the company, as we identified at BizDb, included: from 01 Feb 2007 to 10 Apr 2007 they were called Coffee Italiano Limited, from 11 Aug 2006 to 01 Feb 2007 they were called Caffe' Italiano Limited.
A total of 300 shares are issued to 5 shareholders (3 groups). The first group is comprised of 200 shares (66.67 per cent) held by 1 entity. Moving on the second group consists of 3 shareholders in control of 99 shares (33 per cent). Finally the 3rd share allotment (1 share 0.33 per cent) made up of 1 entity.
Previous address
Address: Unit 15, 761 Great South Rd, Penrose, Auckland
Physical & registered address used from 11 Aug 2006 to 31 Mar 2008
Basic Financial info
Total number of Shares: 300
Annual return filing month: August
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Individual | Pudney, Colleen |
Birkenhead Auckland |
11 Aug 2006 - |
Shares Allocation #2 Number of Shares: 99 | |||
Individual | Smith, Peter |
Henderson New Zealand |
11 Aug 2006 - |
Individual | Plas, Robert |
Taupaki |
11 Aug 2006 - |
Individual | Morel, Irene |
Taupaki New Zealand |
11 Aug 2006 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Plas, Robert |
Taupaki |
11 Aug 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Eager, Brendan |
Birkenhead Auckland |
11 Aug 2006 - 17 Aug 2021 |
Colleen Pudney - Director
Appointment date: 11 Aug 2006
Address: Drury, 2579 New Zealand
Address used since 21 Sep 2021
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 02 Sep 2015
Robert Plas - Director
Appointment date: 25 May 2023
Address: Rd 2, Auckland, 0782 New Zealand
Address used since 25 May 2023
Brendan Eager - Director (Inactive)
Appointment date: 11 Aug 2006
Termination date: 17 Jun 2020
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 02 Sep 2015
Robert Plas - Director (Inactive)
Appointment date: 11 Aug 2006
Termination date: 01 Jul 2011
Address: Taupaki,
Address used since 11 Aug 2006
Revvies Energy Strips Limited
28c Hugo Johnston Drive
Lincoln Limousines Limited
Unit A, 28 Hugo Johnston Drive
Eftpos 2 Go Limited
Unit A, 28 Hugo Johnston Drive
Go Communications 2001 (nz) Limited
Unit A, 28 Hugo Johnston Drive
Laurie Family Trustee Limited
16 Hugo Johnston Drive
Vp Trustees Limited
16 Hugo Johnston Drive